AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077629730007, created on 17th December 2021
filed on: 5th, January 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 077629730006, created on 17th December 2021
filed on: 23rd, December 2021
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 077629730005, created on 17th December 2021
filed on: 23rd, December 2021
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 11th, September 2021
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd October 2020
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd October 2020
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(30 pages)
|
TM01 |
20th April 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
20th April 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 18th January 2018
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 4th October 2017
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2017
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th September 2017: 1000.00 USD
filed on: 3rd, October 2017
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 06/09/17
filed on: 3rd, October 2017
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 3rd October 2017: 1000.00 USD
filed on: 3rd, October 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, October 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th January 2017. New Address: 40 Brighton Road Sutton Surrey SM2 5BN. Previous address: 200 Hammersmith Road London W6 7DL
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 077629730004, created on 17th January 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 077629730003, created on 17th January 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 077629730002, created on 17th January 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 5th September 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th September 2015 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 19th, August 2015
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 077629730001, created on 24th July 2015
filed on: 30th, July 2015
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th September 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
11th July 2014 - the day director's appointment was terminated
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 105.00 USD
filed on: 24th, December 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
10th December 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2013
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
4th October 2013 - the day secretary's appointment was terminated
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th September 2013 with full list of members
filed on: 4th, October 2013
|
annual return |
Free Download
(6 pages)
|
TM02 |
4th October 2013 - the day secretary's appointment was terminated
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 28th February 2013: 104.00 USD
filed on: 14th, March 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2012: 103.00 USD
filed on: 20th, September 2012
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th September 2012 with full list of members
filed on: 17th, September 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th March 2012: 100.00 USD
filed on: 13th, March 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 6th, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, September 2011
|
incorporation |
Free Download
(51 pages)
|